You are here: bizstats.co.uk > a-z index > 2 list > 23 list

23red Limited WOKING


Founded in 2000, 23red, classified under reg no. 03974936 is an active company. Currently registered at 1 Forge End GU21 6DB, Woking the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely David S., Roshan G. and Gagandeep G.. In addition one secretary - Julie M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

23red Limited Address / Contact

Office Address 1 Forge End
Town Woking
Post code GU21 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03974936
Date of Incorporation Mon, 17th Apr 2000
Industry Advertising agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

David S.

Position: Director

Appointed: 17 November 2022

Roshan G.

Position: Director

Appointed: 17 November 2022

Julie M.

Position: Secretary

Appointed: 17 November 2022

Gagandeep G.

Position: Director

Appointed: 17 November 2022

Jo A.

Position: Director

Appointed: 08 June 2016

Resigned: 08 March 2017

Rachel T.

Position: Director

Appointed: 08 June 2016

Resigned: 17 November 2022

Hamish P.

Position: Director

Appointed: 17 June 2015

Resigned: 20 May 2016

Thomas H.

Position: Director

Appointed: 10 November 2010

Resigned: 13 September 2011

Stephanie D.

Position: Director

Appointed: 21 August 2007

Resigned: 25 February 2011

Greg T.

Position: Director

Appointed: 28 February 2007

Resigned: 10 December 2010

Carol P.

Position: Director

Appointed: 28 February 2007

Resigned: 15 December 2010

Robin B.

Position: Director

Appointed: 28 February 2007

Resigned: 18 May 2010

Alice B.

Position: Secretary

Appointed: 17 September 2003

Resigned: 23 January 2007

Robert C.

Position: Secretary

Appointed: 16 November 2001

Resigned: 17 September 2003

Philippa D.

Position: Director

Appointed: 09 November 2001

Resigned: 17 November 2022

Jane A.

Position: Secretary

Appointed: 01 October 2001

Resigned: 17 November 2022

Sean K.

Position: Director

Appointed: 02 October 2000

Resigned: 17 November 2022

Jane A.

Position: Director

Appointed: 02 October 2000

Resigned: 17 November 2022

Adam W.

Position: Director

Appointed: 02 October 2000

Resigned: 23 November 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2000

Resigned: 17 April 2000

Stephen B.

Position: Director

Appointed: 17 April 2000

Resigned: 02 November 2001

Rakisons Registrars Limited

Position: Corporate Secretary

Appointed: 17 April 2000

Resigned: 16 November 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 17 April 2000

Resigned: 17 April 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 April 2000

Resigned: 17 April 2000

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Capgemini Uk Plc from Woking, England. The abovementioned PSC is classified as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Sean K. This PSC owns 25-50% shares. The third one is Jane A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Capgemini Uk Plc

1 Forge End, Woking, GU21 6DB, England

Legal authority The Companies Act 2006
Legal form Plc
Country registered England
Place registered Companies House
Registration number 00943935
Notified on 17 November 2022
Nature of control: 75,01-100% shares

Sean K.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 25-50% shares

Jane A.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 202 9484 019 3843 180 4533 520 6524 659 417
Current Assets5 455 6626 389 2797 803 9859 497 3068 914 346
Debtors3 252 7142 369 8954 623 5325 976 6544 254 929
Net Assets Liabilities3 416 8603 870 0704 349 8215 510 827 
Other Debtors94 378597 6293 279 5783 416 895660 770
Property Plant Equipment72 233161 733131 64565 39360 715
Other
Audit Fees Expenses   12 45014 350
Amount Specific Advance Or Credit Directors23 73718 7941 001 4321 016 4571 039 994
Amount Specific Advance Or Credit Made In Period Directors  1 018 91854 57362 154
Amount Specific Advance Or Credit Repaid In Period Directors 4 9431 30839 54838 617
Director Remuneration   247 202225 724
Dividend Recommended By Directors    294 588
Accumulated Depreciation Impairment Property Plant Equipment517 392534 739582 433102 466124 453
Average Number Employees During Period4448445155
Creditors2 111 0352 670 2643 516 7394 051 8722 610 630
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 7638 942523 5947 671
Disposals Property Plant Equipment 30 7639 011580 0397 671
Dividends Paid 245 700276 223316 457294 588
Future Minimum Lease Payments Under Non-cancellable Operating Leases285 831286 765273 820141 45976 546
Increase From Depreciation Charge For Year Property Plant Equipment 48 11056 63643 62729 658
Net Current Assets Liabilities3 344 6273 719 0154 287 2465 445 4346 303 716
Number Shares Issued Fully Paid 500500500500
Other Creditors1 417 9761 798 0091 447 8582 282 114 
Other Taxation Social Security Payable477 765558 6831 181 771815 24292 319
Par Value Share 0000
Profit Loss 698 910755 9741 477 4631 148 192
Property Plant Equipment Gross Cost589 625696 472714 078167 859185 168
Provisions For Liabilities Balance Sheet Subtotal 10 67869 070  
Total Additions Including From Business Combinations Property Plant Equipment 137 61026 61733 82024 980
Total Assets Less Current Liabilities3 416 8603 880 7484 418 8915 510 8276 364 431
Trade Creditors Trade Payables215 294313 572887 110954 516212 732
Trade Debtors Trade Receivables1 917 7291 677 888602 3371 898 988880 774
Accrued Liabilities Deferred Income   2 219 2441 727 887
Additional Provisions Increase From New Provisions Recognised    919
Administrative Expenses   5 435 6914 912 383
Cash Cash Equivalents Cash Flow Value   3 520 652 
Comprehensive Income Expense   1 477 4631 148 192
Corporation Tax Payable   369 360274 028
Cost Sales   4 974 0823 641 817
Current Tax For Period   355 829274 028
Deferred Tax Assets   1 484565
Deferred Tax Liabilities  1 906  
Depreciation Amortisation Expense   43 62729 658
Depreciation Expense Property Plant Equipment   43 62729 658
Dividends Paid Classified As Financing Activities   -316 457-294 588
Dividends Paid On Shares Interim   316 457294 588
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -78-657
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   988 616-1 345 909
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -1 351 9081 720 805
Gain Loss On Disposal Assets Income Statement Subtotal   -56 445 
Gain Loss On Disposals Property Plant Equipment   -62 198 
Gross Profit Loss   7 118 1726 267 075
Income Taxes Paid Refund Classified As Operating Activities   -732 485-369 360
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   340 1991 138 765
Net Cash Flows From Used In Financing Activities   316 457294 588
Net Cash Flows From Used In Investing Activities   -38 950-43 467
Net Cash Flows From Used In Operating Activities   -617 706-1 389 886
Net Cash Generated From Operations   -1 350 191-1 759 246
Net Interest Received Paid Classified As Investing Activities   -72 770-68 447
Operating Profit Loss   1 682 4811 354 692
Other Deferred Tax Expense Credit   -3 390919
Other Interest Receivable Similar Income Finance Income   72 77068 447
Pension Other Post-employment Benefit Costs Other Pension Costs   74 96094 836
Prepayments Accrued Income   1 382 030567 367
Profit Loss On Ordinary Activities Before Tax   1 755 2511 423 139
Provisions  69 070-1 484-565
Purchase Property Plant Equipment   -33 820-24 980
Social Security Costs   267 538320 781
Staff Costs Employee Benefits Expense   3 178 0433 379 691
Tax Tax Credit On Profit Or Loss On Ordinary Activities   277 788274 947
Total Current Tax Expense Credit   281 178274 028
Total Operating Lease Payments   222 319130 491
Turnover Revenue   12 092 2549 908 892
Wages Salaries   2 835 5452 964 074

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-09-30 to 2023-12-31
filed on: 30th, May 2023
Free Download (1 page)

Company search